CRL HOLDINGS (UK) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Crl Holdings (uk) Limited. The company was founded 8 years ago and was given the registration number 10368480. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 74990 - Non-trading company.
Company Information
Name | : | CRL HOLDINGS (UK) LIMITED |
---|
Company Number | : | 10368480 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 09 September 2016 |
---|
Industry Codes | : | - 74990 - Non-trading company
|
---|
Office Address & Contact
Registered Address | : | 62 Wilson Street, London, England, EC2A 2BU |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mrs Nicola Jane Cheater |
Notified on | : | 10 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 62, Wilson Street, London, England, EC2A 2BU |
---|
Nature of control | : | - Significant influence or control as trust
|
---|
David Hudson |
Notified on | : | 02 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18, King William Street, London, England, EC4N 7BP |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Rbudium Holdings Designated Activity Company |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Country of residence | : | Ireland |
---|
Address | : | Blair House, O'Connell Street, Co Clare, Ireland, |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Laura Mcclintock |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 110, Bishopsgate, London, England, EC2N 4AY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Michael Anthony Stubbs |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | C/O Mishcon De Reya Llp, Africa House, London, United Kingdom, WC2B 6AH |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Samuel Leslie Berkovits |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | Israel |
---|
Address | : | 15/25, Hamapilim,, Jerusalem, Israel, |
---|
Nature of control | : | - Significant influence or control as trust
|
---|
Ralph Rose |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1938 |
---|
Nationality | : | British |
---|
Country of residence | : | Gibraltar |
---|
Address | : | Eurotowers, 4-2 Europort Avenue, Gibraltar, Gibraltar, |
---|
Nature of control | : | - Voting rights 75 to 100 percent
|
---|
David Garson |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1951 |
---|
Nationality | : | British |
---|
Country of residence | : | Gibraltar |
---|
Address | : | Eurotowers, 4-2 Europort Avenue, Gibraltar, Gibraltar, |
---|
Nature of control | : | - Voting rights 75 to 100 percent
|
---|
Sdintronia Limited |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Country of residence | : | Cyprus |
---|
Address | : | Propylaion 41, Rita Court 5, Nicosia, Cyprus, |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent as firm
|
---|
Mohamed Steve Mansour |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 110, Bishopsgate, London, England, EC2N 4AY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)